Search icon

ATLANTIC ENERGY GROUP LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC ENERGY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 May 2024 (a year ago)
Document Number: M18000010157
FEI/EIN Number 823733874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2178 BUCKTHORNE PL, STE 375, THE WOODLANDS, TX, 77380, US
Mail Address: 2178 BUCKTHORNE PL, STE 375, THE WOODLANDS, TX, 77380, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
USAP GROUP Manager 45 PARK PLACE S APT 1704, JERSEY CITY, NJ, 07310
Cantrell Robert Chief Executive Officer 2170 Buckthorne Pl, The Woodlands, TX, 77380
Wills Phillip Chief Financial Officer 2170 Buckthorne Pl, The Woodlands, TX, 77380
Odom Marta Chief Operating Officer 2170 Buckthorne Pl, The Woodlands, TX, 77380
Hein Evan Manager 2170 Buckthorne Pl, The Woodlands, TX, 77380
Andrews Travis Manager 2170 Buckthorne Pl, The Woodlands, TX, 77380

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2170 BUCKTHORNE PL, STE 375, THE WOODLANDS, TX 77380 -
CHANGE OF MAILING ADDRESS 2025-01-17 2170 BUCKTHORNE PL, STE 375, THE WOODLANDS, TX 77380 -
CHANGE OF MAILING ADDRESS 2024-05-09 2178 BUCKTHORNE PL, STE 375, THE WOODLANDS, TX 77380 -
LC STMNT OF RA/RO CHG 2024-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-05-09 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 2178 BUCKTHORNE PL, STE 375, THE WOODLANDS, TX 77380 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
CORLCRACHG 2024-05-09
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
Foreign Limited 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7248988400 2021-02-11 0455 PPS 1166 W Newport Center Dr, Deerfield Beach, FL, 33442-7731
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838097.5
Loan Approval Amount (current) 838097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-7731
Project Congressional District FL-23
Number of Employees 31
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 841587.66
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State